logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Copsey, Anthony Hugh

    Related profiles found in government register
  • Copsey, Anthony Hugh
    British chief executive born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Deer Park, 187 Kew Road, Richmond, Surrey, TW9 2AZ, England

      IIF 1
  • Copsey, Anthony Hugh
    British commercial director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, England

      IIF 2
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 3
  • Copsey, Anthony Hugh
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 4
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR

      IIF 5 IIF 6
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 7
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 8
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 9 IIF 10
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 11
    • icon of address Manor House, 80 Hill Street, Trowbridge, BA14 7RS, United Kingdom

      IIF 12
    • icon of address Unit 2 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, RG41 2RF, England

      IIF 13
  • Copsey, Anthony Hugh
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, England

      IIF 14
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 15 IIF 16 IIF 17
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 19
    • icon of address Cassidy House, Station Road, Stat, Chester, CH1 3DW, United Kingdom

      IIF 20
    • icon of address C/o Esrg Group Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 21
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 22 IIF 23
    • icon of address 103, Gaunt Street, London, SE1 6DP, England

      IIF 24
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 25
    • icon of address 42, Collamore Avenue, London, SW18 3JT, United Kingdom

      IIF 26
    • icon of address Cvr Global Llp, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

      IIF 27
    • icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 28
    • icon of address 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 29
    • icon of address Unit 2, Wokingham Commercial Centre, Molly Millars Lane, Wokingham, RG14 2RF, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit 2 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, RG41 2RF, England

      IIF 32
  • Copsey, Anthony Hugh
    British management consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Esrg Group Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 33
  • Copsey, Anthony Hugh
    British ceo born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RX

      IIF 34
  • Copsey, Anthony Hugh
    British cheif executive born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RX

      IIF 35
  • Copsey, Anthony Hugh
    British chief executive born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RX

      IIF 36
  • Copsey, Anthony Hugh
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2RF, England

      IIF 37
  • Mr Anthony Hugh Copsey
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, England

      IIF 38
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 39
    • icon of address Cassidy House, Station Road, Chester, CH1 3DW, United Kingdom

      IIF 40
    • icon of address 167-169, Great Portland Street, London, Greater London, W1W 5PF, United Kingdom

      IIF 41 IIF 42
    • icon of address Soper House, Sopers Road, Cuffley, Potters Bar, EN6 4RY, England

      IIF 43
    • icon of address 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 44
    • icon of address Unit 2, Wokingham Commercial Centre, Molly Millars Lane, Wokingham, RG14 2RF, United Kingdom

      IIF 45
  • Mr Anthony Hugh Copsey
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2RF

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -644,729 GBP2023-12-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,001 GBP2024-02-28
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,001 GBP2024-02-28
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 13 - Director → ME
  • 4
    ESRG ST ANNES STREET LIMITED - 2018-04-30
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -233,026 GBP2016-07-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Soper House Sopers Road, Cuffley, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    COPSEY CONSULTANCY LIMITED - 2014-09-18
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    136 GBP2024-03-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    776 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Soper House Sopers Road, Cuffley, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,462 GBP2023-03-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    LEAF PROPERTIES (SOUTH) LIMITED - 2019-12-20
    icon of address Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -360,503 GBP2021-12-31
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 10
    LEAF PROPERTIES (NORTH EAST) LIMITED - 2020-02-19
    icon of address Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225 GBP2019-12-31
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -881,145 GBP2022-12-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,136 GBP2023-12-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -12,833 GBP2023-12-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Darlington Arena Neasham Road, Hurworth Moor, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -165,856 GBP2019-08-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 3 - Director → ME
  • 18
    icon of address Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,354 GBP2021-12-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,599 GBP2023-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 19 - Director → ME
Ceased 18
  • 1
    icon of address Northern Echo Darlington Arena, Neasham Road, Darlington, Durham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    286,985 GBP2024-05-31
    Officer
    icon of calendar 2016-07-27 ~ 2020-11-05
    IIF 33 - Director → ME
  • 2
    COMMERCIAL SERVICES ADVICE LIMITED - 2016-08-18
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-07-30
    Officer
    icon of calendar 2016-08-01 ~ 2017-03-09
    IIF 8 - Director → ME
  • 3
    icon of address 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -245,129 GBP2016-07-29
    Officer
    icon of calendar 2018-01-29 ~ 2018-09-06
    IIF 6 - Director → ME
  • 4
    ESRG MARKETING LIMITED - 2014-05-27
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol
    Liquidation Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    590,021 GBP2016-09-29
    Officer
    icon of calendar 2016-02-22 ~ 2018-09-06
    IIF 5 - Director → ME
  • 5
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ 2018-09-06
    IIF 23 - Director → ME
  • 6
    icon of address 4385, 10685281 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    0.02 GBP2018-07-30
    Officer
    icon of calendar 2019-02-07 ~ 2019-07-31
    IIF 9 - Director → ME
    icon of calendar 2018-01-29 ~ 2018-09-06
    IIF 10 - Director → ME
  • 7
    ELGAARD LIMITED - 2016-05-21
    icon of address Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,465 GBP2016-07-29
    Officer
    icon of calendar 2016-05-05 ~ 2017-03-09
    IIF 22 - Director → ME
  • 8
    COPSEY CONSULTANCY LIMITED - 2014-09-18
    icon of address 167-169 Great Portland Street, 5th Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    136 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2019-08-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-27
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ 2023-02-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-02-20
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    icon of address Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -12,833 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-01-20
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,072,492 GBP2019-03-31
    Officer
    icon of calendar 2016-10-11 ~ 2018-05-30
    IIF 26 - Director → ME
  • 12
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-20 ~ 2018-09-06
    IIF 24 - Director → ME
  • 13
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    SPEED 6078 LIMITED - 1995-10-06
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2013-01-15 ~ 2013-07-01
    IIF 1 - Director → ME
    icon of calendar 2007-08-20 ~ 2009-09-08
    IIF 36 - Director → ME
  • 14
    WASPS COMMUNITY FOUNDATION LIMITED - 2018-09-14
    LONDON WASPS COMMUNITY FOUNDATION - 2018-01-05
    icon of address Begbroke Manor, Spring Hill Road, Begbroke, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2009-09-20
    IIF 34 - Director → ME
  • 15
    LONDON WASPS HOLDINGS LIMITED - 2015-04-15
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2009-09-20
    IIF 35 - Director → ME
  • 16
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2018-07-10
    IIF 7 - Director → ME
  • 17
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,599 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-07-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-05-06 ~ 2017-07-26
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.